- Company Overview for OZONE PROJECT LIMITED (11471303)
- Filing history for OZONE PROJECT LIMITED (11471303)
- People for OZONE PROJECT LIMITED (11471303)
- Charges for OZONE PROJECT LIMITED (11471303)
- More for OZONE PROJECT LIMITED (11471303)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 22 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 31 Jul 2025 | CS01 | Confirmation statement made on 24 July 2025 with no updates | |
| 27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 17 Sep 2024 | MR01 | Registration of charge 114713030002, created on 12 September 2024 | |
| 05 Aug 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
| 31 May 2024 | AP01 | Appointment of Ms Karen Eccles as a director on 2 May 2024 | |
| 06 Mar 2024 | TM01 | Termination of appointment of Nicholas Daniel Hugh as a director on 26 January 2024 | |
| 25 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
| 07 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
| 13 Jan 2023 | MA | Memorandum and Articles of Association | |
| 13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
| 05 Jan 2023 | PSC02 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 20 December 2022 | |
| 05 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2023 | |
| 04 Jan 2023 | SH02 | Sub-division of shares on 16 December 2022 | |
| 22 Dec 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
| 21 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
| 21 Dec 2022 | AP01 | Appointment of Mr Damon Andrew Reeve as a director on 16 December 2022 | |
| 21 Dec 2022 | AP01 | Appointment of Mr Richard Wray as a director on 16 December 2022 | |
| 03 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
| 12 May 2022 | TM01 | Termination of appointment of David William Dinsmore as a director on 3 May 2022 | |
| 12 May 2022 | AP01 | Appointment of Mr Dominic Charles Carter as a director on 3 May 2022 | |
| 17 Mar 2022 | MR04 | Satisfaction of charge 114713030001 in full | |
| 22 Feb 2022 | AD01 | Registered office address changed from 3 Marshalsea Road London SE1 1EP to New City Court 20 st. Thomas Street London SE1 9RS on 22 February 2022 | |
| 30 Sep 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
| 12 Aug 2021 | AP01 | Appointment of Mr Martin Harriman as a director on 18 May 2021 |